- Company Overview for CHILCOTTS LAW LTD (07154620)
- Filing history for CHILCOTTS LAW LTD (07154620)
- People for CHILCOTTS LAW LTD (07154620)
- Charges for CHILCOTTS LAW LTD (07154620)
- More for CHILCOTTS LAW LTD (07154620)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | PSC07 | Cessation of David Michael Wilde as a person with significant control on 31 March 2022 | |
06 Apr 2022 | PSC07 | Cessation of Margaret Anne Reed as a person with significant control on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Margaret Anne Reed as a director on 31 March 2022 | |
06 Apr 2022 | PSC02 | Notification of Chilcotts Law 2022 Limited as a person with significant control on 31 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Charles Adam Jewels as a director on 5 April 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
10 Feb 2020 | CH01 | Director's details changed for Mrs Margaret Anne Reed on 10 February 2020 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mrs Margaret Anne Reed on 4 September 2019 | |
06 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
21 Feb 2019 | CH01 | Director's details changed for Mr David Michael Wilde on 21 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mrs Margaret Anne Reed on 21 February 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | AD01 | Registered office address changed from 10 Plymouth Road Tavistock Devon PL19 8AY to 10 - 12 Plymouth Road Tavistock Devon PL19 8AY on 8 May 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mr David Michael Wilde as a person with significant control on 25 November 2016 |